Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WORKPLACE OPTIONS LIMITED
Company Information for

WORKPLACE OPTIONS LIMITED

EALING CROSS 85, UXBRIDGE ROAD, LONDON, GREATER LONDON, W5 5TH,
Company Registration Number
02436931
Private Limited Company
Active

Company Overview

About Workplace Options Ltd
WORKPLACE OPTIONS LIMITED was founded on 1989-10-27 and has its registered office in London. The organisation's status is listed as "Active". Workplace Options Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WORKPLACE OPTIONS LIMITED
 
Legal Registered Office
EALING CROSS 85
UXBRIDGE ROAD
LONDON
GREATER LONDON
W5 5TH
Other companies in W5
 
Previous Names
EMPLOYEE ADVISORY RESOURCE LIMITED27/10/2020
Filing Information
Company Number 02436931
Company ID Number 02436931
Date formed 1989-10-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB894131611  
Last Datalog update: 2023-11-06 08:01:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WORKPLACE OPTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name WORKPLACE OPTIONS LIMITED
The following companies were found which have the same name as WORKPLACE OPTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WORKPLACE OPTIONS IRELAND LIMITED BLOCK 6 BELFIELD OFFICE PARK CLONSKEAGH DUBLIN 4 CLONSKEAGH, DUBLIN, D04N8F7, IRELAND D04N8F7 Active Company formed on the 2006-11-24
WORKPLACE OPTIONS INDIA PRIVATE LIMITED Unit No. 901 Tower B The Millenia Murphy Road Ulsoor Bangalore Karnataka 560008 ACTIVE Company formed on the 2014-02-25
WORKPLACE OPTIONS ASIA PTE. LTD. ANSON ROAD Singapore 079907 Active Company formed on the 2011-09-16
WORKPLACE OPTIONS, LLC 2912 HIGHWOODS BLVD STE 100 RALEIGH NC 27604 Forfeited Company formed on the 2014-05-14
WORKPLACE OPTIONS LLC Delaware Unknown
WORKPLACE OPTIONS LLC Georgia Unknown
WORKPLACE OPTIONS LLC Michigan UNKNOWN
WORKPLACE OPTIONS LLC New Jersey Unknown
WORKPLACE OPTIONS LLC California Unknown
Workplace Options LLC Connecticut Unknown
Workplace Options LLC Indiana Unknown
WORKPLACE OPTIONS LLC Georgia Unknown
WORKPLACE OPTIONS FINANCE, S.A.R.L. Singapore Active Company formed on the 2011-11-25

Company Officers of WORKPLACE OPTIONS LIMITED

Current Directors
Officer Role Date Appointed
ALAN STEPHEN KING
Company Secretary 2009-05-21
NACIYE BERJIN ADIBELLI
Director 2011-12-31
TIMOTHY HOWARD CUTHELL
Director 2015-01-09
CAREY DEAN DEBNAM
Director 2006-09-06
ALAN STEPHEN KING
Director 2006-09-06
Previous Officers
Officer Role Date Appointed Date Resigned
LAURENT MARIE DELMAS
Director 2004-09-03 2011-12-31
LAURENT MARIE DELMAS
Company Secretary 2004-09-03 2009-05-21
LAURENT THEREZIEN
Director 2006-03-09 2007-10-03
ROBERT MAURICE BARDOUX
Director 2003-08-01 2006-03-09
KAREN BEVERLEY MEGRANAHAN
Director 1991-10-27 2006-01-26
LAURENT JEAN MARIE OLIVIER FOURIER
Company Secretary 2004-01-01 2004-09-03
LAURENT JEAN MARIE OLIVIER FOURIER
Director 2001-01-16 2004-09-03
MICHELLE JANE MCFEELEY
Company Secretary 2001-01-16 2003-12-31
ARNAUD MARTIN REGNIAULT
Director 2001-01-16 2003-08-01
SONIA THERESA STEVENS
Company Secretary 1997-10-07 2001-01-16
PAUL WARRINER
Company Secretary 1996-03-19 1997-10-07
KAREN BEVERLEY MEGRANAHAN
Company Secretary 1991-10-27 1996-02-06
MICHAEL MEGRANAHAN
Director 1991-10-27 1996-02-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-13FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-02CONFIRMATION STATEMENT MADE ON 30/04/23, WITH NO UPDATES
2022-09-14Audited abridged accounts made up to 2021-12-31
2022-06-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER MOSES
2022-06-29PSC07CESSATION OF WORKPLACE OPTIONS FINANCE, S.À R.L. AS A PERSON OF SIGNIFICANT CONTROL
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2021-12-06MEM/ARTSARTICLES OF ASSOCIATION
2021-12-06RES01ADOPT ARTICLES 06/12/21
2021-12-02TM01APPOINTMENT TERMINATED, DIRECTOR CAREY DEAN DEBNAM
2021-12-02PSC02Notification of Workplace Options Finance, S.À R.L. as a person with significant control on 2021-10-29
2021-12-02PSC07CESSATION OF CAREY DEAN DEBNAM AS A PERSON OF SIGNIFICANT CONTROL
2021-09-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2021-06-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2020-10-27CERTNMCompany name changed employee advisory resource LIMITED\certificate issued on 27/10/20
2020-10-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-05-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES
2019-06-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES
2019-04-24AP01DIRECTOR APPOINTED MS JESSICA MORGAN
2019-04-24TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HOWARD CUTHELL
2018-06-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-08LATEST SOC08/05/18 STATEMENT OF CAPITAL;GBP 100
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES
2018-03-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAREY DEAN DEBNAM
2018-03-23PSC09Withdrawal of a person with significant control statement on 2018-03-23
2017-06-15AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-17LATEST SOC17/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2016-05-25AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-10AR0130/04/16 ANNUAL RETURN FULL LIST
2016-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN STEPHEN KING / 01/03/2016
2016-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CAREY DEAN DEBNAM / 01/03/2016
2016-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NACIYE BERJIN ADIBELLI / 01/03/2016
2016-05-10CH03SECRETARY'S DETAILS CHNAGED FOR ALAN STEPHEN KING on 2016-03-01
2015-12-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-12-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-06-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-22AR0130/04/15 ANNUAL RETURN FULL LIST
2015-01-29AP01DIRECTOR APPOINTED TIMOTHY HOWARD CUTHELL
2014-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/14 FROM Building 10 Chiswick Park 566 Chiswick High Road London W4 5YB
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-02AR0130/04/14 ANNUAL RETURN FULL LIST
2014-05-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-06-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-03AR0130/04/13 FULL LIST
2013-05-03AD02SAIL ADDRESS CHANGED FROM: BAKER TILLY TAX AND ACCOUNTING LIMITED THE CLOCK HOUSE 140 LONDON ROAD GUILDFORD SURREY GU1 1UW
2012-11-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-11-07AP01DIRECTOR APPOINTED NACIYE BERJIN ADIBELLI
2012-11-07TM01APPOINTMENT TERMINATED, DIRECTOR LAURENT DELMAS
2012-11-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-08-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-21AR0130/04/12 FULL LIST
2011-05-09AR0130/04/11 FULL LIST
2011-05-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-07-08AD02SAIL ADDRESS CREATED
2010-07-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC
2010-07-05AR0130/04/10 FULL LIST
2010-05-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-06-06288aSECRETARY APPOINTED ALAN STEPHEN KING
2009-06-06288cDIRECTOR'S CHANGE OF PARTICULARS / DEAN DEBNAM / 01/04/2009
2009-06-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-05288bAPPOINTMENT TERMINATED SECRETARY LAURENT DELMAS
2009-05-06363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2008-11-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-21287REGISTERED OFFICE CHANGED ON 21/07/2008 FROM 50 VAUXHALL BRIDGE ROAD LONDON SW1V 2RS
2008-06-30363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-02-14395PARTICULARS OF MORTGAGE/CHARGE
2007-10-23288bDIRECTOR RESIGNED
2007-07-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-18363sRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2007-01-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-20288aNEW DIRECTOR APPOINTED
2006-09-20288aNEW DIRECTOR APPOINTED
2006-07-29395PARTICULARS OF MORTGAGE/CHARGE
2006-07-13AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-17363sRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2006-03-22288aNEW DIRECTOR APPOINTED
2006-03-16288bDIRECTOR RESIGNED
2006-02-20AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-02-07288bDIRECTOR RESIGNED
2005-10-27244DELIVERY EXT'D 3 MTH 31/12/04
2005-08-01363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-07-08AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-01-27363sRETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS
2005-01-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-05244DELIVERY EXT'D 3 MTH 31/12/03
2004-09-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-09-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-07-01AAFULL ACCOUNTS MADE UP TO 31/12/02
2004-03-09288aNEW SECRETARY APPOINTED
2004-02-12288bSECRETARY RESIGNED
2004-01-29288bSECRETARY RESIGNED
2003-11-27363sRETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS
2003-11-03244DELIVERY EXT'D 3 MTH 31/12/02
2003-10-08288aNEW DIRECTOR APPOINTED
2003-09-22288bDIRECTOR RESIGNED
2003-06-13AAFULL ACCOUNTS MADE UP TO 31/12/01
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to WORKPLACE OPTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WORKPLACE OPTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-11-16 Outstanding BARCLAYS BANK PLC
DEBENTURE 2009-12-03 Satisfied ROYAL BANK OF CANADA (LONDON BRANCH)
MORTGAGE DEBENTURE 2008-02-08 Satisfied WACHOVIA BANK, NATIONAL ASSOCIATION LONDON BRANCH
RENT DEPOSIT DEED 2006-07-29 Satisfied CHIS 10A LIMITED AND CHIS 10B LIMITED
DEED OF CHARGE 1994-05-06 Satisfied BRUNEL UNIVERSITY
RENT DEPOSIT DEED. 1991-08-19 Satisfied BRUNEL UNIVERSITY
RENT DEPOSIT DEED 1991-02-05 Satisfied BRUNEL UNIVERSITY
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WORKPLACE OPTIONS LIMITED

Intangible Assets
Patents
We have not found any records of WORKPLACE OPTIONS LIMITED registering or being granted any patents
Domain Names

WORKPLACE OPTIONS LIMITED owns 1 domain names.

ear.co.uk  

Trademarks
We have not found any records of WORKPLACE OPTIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WORKPLACE OPTIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Bexley 2016-8 GBP £13,350
London Borough of Barking and Dagenham Council 2016-7 GBP £21,581 PURCHASE - EQUIPMENT, FURNITURE AND MATERIALS
London Borough of Barking and Dagenham Council 2016-5 GBP £1,974 AGENCY STAFF
London Borough of Barking and Dagenham Council 2015-11 GBP £21,882 HR STRATEGY SERVICES
London Borough of Barking and Dagenham Council 2015-9 GBP £450 80 GASCOIGNE ROAD
London Borough of Bexley 2015-7 GBP £11,909
Rochdale Borough Council 2015-3 GBP £3,250 GENERAL OFFICE EXPENSES
Rochdale Metropolitan Borough Council 2015-2 GBP £3,250
London Borough of Waltham Forest 2015-2 GBP £10,002 GENERAL MATERIALS
Rochdale Metropolitan Borough Council 2015-1 GBP £3,250
Rochdale Metropolitan Borough Council 2014-12 GBP £3,250 GENERAL OFFICE EXPENSES
Rochdale Metropolitan Borough Council 2014-11 GBP £3,250 Human Resources
London Borough of Bexley 2014-10 GBP £1,179
Rochdale Metropolitan Borough Council 2014-10 GBP £3,250 Human Resources
London Borough of Waltham Forest 2014-10 GBP £10,002 GENERAL MATERIALS
Rochdale Borough Council 2014-9 GBP £3,250 Human Resources CUSTOMERS & CORPORATE SERVICES MANAGEMENT ADMIN
London Borough of Bexley 2014-9 GBP £44,363 Purchase
London Borough of Barnet Council 2014-9 GBP £2,916 Professional Services
Rochdale Borough Council 2014-8 GBP £3,250 Human Resources CUSTOMERS & CORPORATE SERVICES MANAGEMENT ADMIN
Rochdale Borough Council 2014-7 GBP £9,750 Human Resources CUSTOMERS & CORPORATE SERVICES MANAGEMENT ADMIN
London Borough of Waltham Forest 2014-7 GBP £10,002 GENERAL MATERIALS
Rochdale Borough Council 2014-6 GBP £3,250 Human Resources CUSTOMERS & CORPORATE SERVICES MANAGEMENT ADMIN
London Borough of Barking and Dagenham Council 2014-5 GBP £34,387
Croydon Council 2014-4 GBP £859
Rochdale Borough Council 2014-4 GBP £3,250 Human Resources CUSTOMERS & CORPORATE SERVICES MANAGEMENT ADMIN
London Borough of Waltham Forest 2014-4 GBP £10,002 CONTRACTORS
London Borough of Hammersmith and Fulham 2014-3 GBP £1,416
Dacorum Borough Council 2014-3 GBP £4,049
Rochdale Borough Council 2014-2 GBP £3,250 Human Resources CUSTOMERS & CORPORATE SERVICES MANAGEMENT ADMIN
London Borough of Hammersmith and Fulham 2014-2 GBP £708
Rochdale Borough Council 2014-1 GBP £3,250 Human Resources CORPORATE SERVICES MANAGEMENT ADMIN
London Borough of Hammersmith and Fulham 2014-1 GBP £1,416
London Borough of Waltham Forest 2014-1 GBP £10,002 CONTRACTORS
Royal Borough of Kingston upon Thames 2013-12 GBP £8,634
Croydon Council 2013-11 GBP £859
Rochdale Borough Council 2013-11 GBP £3,250 Human Resources CORPORATE SERVICES MANAGEMENT ADMIN
London Borough of Hammersmith and Fulham 2013-11 GBP £899
Rochdale Borough Council 2013-10 GBP £3,250 Human Resources CORPORATE SERVICES MANAGEMENT ADMIN
London Borough of Barnet Council 2013-10 GBP £1,944 Consultants Fees
Croydon Council 2013-10 GBP £859
London Borough of Hammersmith and Fulham 2013-10 GBP £899
London Borough of Waltham Forest 2013-10 GBP £10,002 CONTRACTORS
London Borough of Hammersmith and Fulham 2013-9 GBP £899
Rochdale Borough Council 2013-9 GBP £6,500 Human Resources CORPORATE SERVICES MANAGEMENT ADMIN
London Borough of Bexley 2013-9 GBP £1,299
Croydon Council 2013-9 GBP £450
London Borough of Hammersmith and Fulham 2013-8 GBP £899
Rochdale Borough Council 2013-8 GBP £3,250 Human Resources CORPORATE SERVICES MANAGEMENT ADMIN
London Borough of Hackney 2013-8 GBP £20,351
London Borough of Hammersmith and Fulham 2013-7 GBP £899
London Borough of Waltham Forest 2013-7 GBP £10,002 CONTRACTORS
London Borough of Bexley 2013-6 GBP £13,530
London Borough of Hammersmith and Fulham 2013-6 GBP £899
Rochdale Borough Council 2013-6 GBP £6,500 Human Resources CORPORATE SERVICES MANAGEMENT ADMIN
London Borough of Bexley 2013-5 GBP £8,833
London Borough of Hammersmith and Fulham 2013-5 GBP £1,758
Croydon Council 2013-4 GBP £1,074
Rochdale Borough Council 2013-4 GBP £3,250 Human Resources CORPORATE SERVICES MANAGEMENT ADMIN
London Borough of Waltham Forest 2013-3 GBP £11,423 CONTRACTORS
Rochdale Borough Council 2013-3 GBP £3,250 Human Resources CORPORATE SERVICES MANAGEMENT ADMIN
London Borough of Hammersmith and Fulham 2013-3 GBP £1,798
Rochdale Borough Council 2013-2 GBP £6,500 Human Resources CORPORATE SERVICES MANAGEMENT ADMIN
London Borough of Hammersmith and Fulham 2013-2 GBP £899
Dacorum Borough Council 2013-1 GBP £3,737
London Borough of Hammersmith and Fulham 2013-1 GBP £899
London Borough of Waltham Forest 2013-1 GBP £11,423 CONTRACTORS
Croydon Council 2012-12 GBP £450
Rochdale Borough Council 2012-12 GBP £3,250 Human Resources CORPORATE SERVICES MANAGEMENT ADMIN
Southend-on-Sea Borough Council 2012-12 GBP £2,100
Royal Borough of Kingston upon Thames 2012-11 GBP £10,361
Rochdale Borough Council 2012-11 GBP £13,000 Human Resources CORPORATE SERVICES MANAGEMENT ADMIN
Croydon Council 2012-11 GBP £492
London Borough of Hackney 2012-11 GBP £2,021
London Borough of Waltham Forest 2012-10 GBP £11,423 CONTRACTORS
Southend-on-Sea Borough Council 2012-10 GBP £1,050
Southend-on-Sea Borough Council 2012-8 GBP £1,050
London Borough of Waltham Forest 2012-7 GBP £11,423 CONTRACTORS
Gloucestershire County Council 2012-7 GBP £6,066
Rochdale Borough Council 2012-6 GBP £3,250 Human Resources CORPORATE SERVICES REDUNDANCY & REDEPLOYMENT COSTS
Southend-on-Sea Borough Council 2012-6 GBP £2,100
Southend-on-Sea Borough Council 2012-5 GBP £1,050
Rochdale Borough Council 2012-5 GBP £6,500 Human Resources CORPORATE SERVICES REDUNDANCY & REDEPLOYMENT COSTS
London Borough of Barnet Council 2012-5 GBP £12,341 Other Services
London Borough of Waltham Forest 2012-4 GBP £11,423 CONTRACTORS
Southend-on-Sea Borough Council 2012-4 GBP £1,050
London Borough of Hackney 2012-4 GBP £17,320
Southend-on-Sea Borough Council 2012-3 GBP £2,100
Dacorum Borough Council 2012-2 GBP £3,737
London Borough of Waltham Forest 2012-2 GBP £4,112 CONTRACTORS
Rochdale Borough Council 2012-2 GBP £13,000 Human Resources CORPORATE SERVICES REDUNDANCY & REDEPLOYMENT COSTS
Croydon Council 2012-1 GBP £450
London Borough of Waltham Forest 2012-1 GBP £7,310 CONTRACTORS
Southend-on-Sea Borough Council 2012-1 GBP £1,050
Rochdale Borough Council 2011-12 GBP £3,250 Human Resources LEGAL / HR AND P&T
London Borough of Waltham Forest 2011-11 GBP £11,423 CONTRACTORS
Rochdale Borough Council 2011-10 GBP £3,250 Human Resources MERGED SERVICE UNDER COUNCIL CHANGES 2011 EMPLOYEE ADVISORY RESOURCE LIMITED
Derbyshire County Council 2011-9 GBP £18,750
Rochdale Borough Council 2011-8 GBP £3,250 Human Resources REDUNDANCY & REDEPLOYMENT COSTS
Derbyshire County Council 2011-7 GBP £9,375
Rochdale Borough Council 2011-7 GBP £3,250 Human Resources REDUNDANCY & REDEPLOYMENT COSTS
Rochdale Borough Council 2011-6 GBP £3,250 Human Resources REDUNDANCY & REDEPLOYMENT COSTS
Derbyshire County Council 2011-6 GBP £18,750
London Borough of Croydon 2011-5 GBP £20,000
Rochdale Borough Council 2011-5 GBP £3,250 Human Resources HUMAN RESOURCE SERVICE REDUNDANCY & REDEPLOYMENT COSTS
Derbyshire County Council 2011-4 GBP £9,375
Rochdale Borough Council 2011-3 GBP £3,250 Human Resources HUMAN RESOURCE SERVICE REDUNDANCY & REDEPLOYMENT COSTS
Derbyshire County Council 2011-3 GBP £9,375
Rochdale Borough Council 2011-2 GBP £3,250 Human Resources HUMAN RESOURCE SERVICE REDUNDANCY & REDEPLOYMENT COSTS
Dacorum Borough Council 2011-1 GBP £3,737
Derbyshire County Council 2010-12 GBP £9,375
Rochdale Borough Council 2010-12 GBP £6,500 Human Resources HUMAN RESOURCE SERVICE REDUNDANCY & REDEPLOYMENT COSTS
Derbyshire County Council 2010-11 GBP £18,750 Stores Stock
Rochdale Borough Council 2010-11 GBP £3,250 Human Resources Human Resources REDUNDANCY & REDEPLOYMENT COSTS
Rochdale Borough Council 2010-10 GBP £3,250 Human Resources Human Resources REDUNDANCY & REDEPLOYMENT COSTS
Rochdale Borough Council 2010-8 GBP £6,500 Human Resources HUMAN RESOURCE SERVICE REDUNDANCY & REDEPLOYMENT COSTS

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where WORKPLACE OPTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by WORKPLACE OPTIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-08-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2013-07-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2011-06-0197020000Original engravings, prints and lithographs
2011-02-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2010-11-0185219000Video recording or reproducing apparatus, whether or not incorporating a video tuner (excl. magnetic tape-type and video camera recorders)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WORKPLACE OPTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WORKPLACE OPTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3